Search icon

FLORIDA GROWTH REALTY INCORPORATED - Florida Company Profile

Company Details

Entity Name: FLORIDA GROWTH REALTY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA GROWTH REALTY INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 1984 (41 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: H09867
FEI/EIN Number 592543405

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL, 33767
Mail Address: 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lurie Elizabeth M Director 1660 GULF BLVD, CLEARWATER, FL, 33767
Lurie Elizabeth M President 1660 GULF BLVD, CLEARWATER, FL, 33767
Lurie Elizabeth M Treasurer 1660 GULF BLVD, CLEARWATER, FL, 33767
Kiger Russell TSr. Director 1660 GULF BLVD, CLEARWATER, FL, 33767
Kiger Russell TSr. Vice President 1660 GULF BLVD, CLEARWATER, FL, 33767
Kiger Russell TSr. President 1660 GULF BLVD, CLEARWATER, FL, 33767
Kiger Russell TSr. Secretary 1660 GULF BLVD, CLEARWATER, FL, 33767
LePrell Samuel L Agent 1930 San Marco Blvd, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 1930 San Marco Blvd, SUITE 201, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2014-04-10 LePrell, Samuel L -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2002-04-22 1660 GULF BLVD, SUITE ONE, CLEARWATER, FL 33767 -
AMENDMENT 1993-02-03 - -
AMENDMENT 1992-03-03 - -
AMENDMENT 1984-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000086865 TERMINATED 522004CA007317XXCICI CIRCUIT CIVIL, PINELLAS COUNTY 2005-05-25 2010-06-21 $27138.37 PATRICK WALSH, 4210 W. SPRUCE STREET, SUITE 202, TAMPA, FLORIDA 33607-4127

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State